Heginbotham Brothers Limited

General information

Name:

Heginbotham Brothers Ltd

Office Address:

St Helen's House King Street DE1 3EE Derby

Number: 02886806

Incorporation date: 1994-01-12

Dissolution date: 2017-08-08

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 02886806 30 years ago, Heginbotham Brothers Limited had been a private limited company until 2017-08-08 - the date it was formally closed. Its latest office address was St Helen's House, King Street Derby. The firm was known as Fadecrest up till 1994-09-05 when the business name got changed.

In this company, a variety of director's duties have so far been done by Barbara C. and David C.. Amongst these two executives, David C. had managed the company for the longest time, having been a member of company's Management Board for 23 years.

Executives who had significant control over the firm were: Barbara C. owned 1/2 or less of company shares and had 1/2 or less of voting rights. David C. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Heginbotham Brothers Limited 1994-09-05
  • Fadecrest Limited 1994-01-12

Financial data based on annual reports

Company staff

David C.

Role: Secretary

Appointed: 13 October 2004

Latest update: 17 May 2023

Barbara C.

Role: Director

Appointed: 09 April 1996

Latest update: 17 May 2023

David C.

Role: Director

Appointed: 30 June 1994

Latest update: 17 May 2023

People with significant control

Barbara C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2017
Account last made up date 31 January 2016
Confirmation statement next due date 26 January 2018
Confirmation statement last made up date 12 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
Annual Accounts 19 June 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 19 June 2015
Annual Accounts 31 May 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 31 May 2016
Annual Accounts 30 July 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 30 July 2013
Annual Accounts 18 June 2014
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 18 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016 (AA)
filed on: 8th, June 2016
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 47721 : Retail sale of footwear in specialised stores
23
Company Age

Similar companies nearby

Closest companies